Shortcuts

Fronde Systems Group Limited

Type: NZ Limited Company (Ltd)
9429039040275
NZBN
528567
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Suite 1 Floor 1, 222 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 21 Jun 2019
Po Box 11545
Wellington 6142
New Zealand
Postal address used since 11 Aug 2021
Suite 1 Floor 1, 222 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 11 Aug 2021

Fronde Systems Group Limited, a registered company, was started on 24 Jan 1992. 9429039040275 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been managed by 32 directors: James Scott - an active director whose contract started on 21 Oct 2022,
Robert Hogeland - an active director whose contract started on 21 Oct 2022,
Bradley Peter Lancken - an active director whose contract started on 21 Oct 2022,
Corey Dawson - an inactive director whose contract started on 21 Oct 2022 and was terminated on 06 Jul 2023,
Paul Sheffield - an inactive director whose contract started on 21 Oct 2022 and was terminated on 28 Nov 2022.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 11545, Wellington, 6142 (category: postal, office).
Fronde Systems Group Limited had been using 119 Featherston Street, Wellington Central, Wellington as their physical address up until 21 Jun 2019.
More names used by the company, as we identified at BizDb, included: from 24 Jan 1992 to 01 Feb 2007 they were called Synergy International Limited.
A single entity controls all company shares (exactly 7376475 shares) - Lvp Tech Nz Bidco Limited - located at 6142, Wellington Central, Wellington.

Addresses

Principal place of activity

Suite 1 Floor 1, 222 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 119 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 01 Apr 2019 to 21 Jun 2019

Address #2: 3 Queens Wharf, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 13 Jul 2010 to 01 Apr 2019

Address #3: 3 Queens Wharf, Wellington New Zealand

Registered address used from 23 Aug 2004 to 13 Jul 2010

Address #4: 3 Queens Wharf, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 23 Aug 2004 to 01 Apr 2019

Address #5: Level 23, Mobil On The Park, 157 Lambton Quay, Wellington

Physical address used from 06 Aug 2004 to 23 Aug 2004

Address #6: Level 23, Mobile On The Park, 157 Lambton Quay, Wellington

Physical address used from 04 Feb 2000 to 06 Aug 2004

Address #7: Level 8, Bnz Centre, Willis Street, Wellington

Physical address used from 04 Feb 2000 to 04 Feb 2000

Address #8: 8th Floor, B N Z Centre, 1 Willis Street, Wellington

Registered address used from 04 Feb 2000 to 23 Aug 2004

Address #9: Level 8, Bnz Centre, Victoria Street, Wellington

Physical address used from 26 Feb 1996 to 04 Feb 2000

Address #10: 3rd Floor, Cmc Building,, 89 Courtenay Place,, Wellington

Registered address used from 20 Apr 1995 to 04 Feb 2000

Address #11: C/- Martin Jarvie Underwood & Hall, Chartered Accountants, 85 The Terrace, Wellington

Registered address used from 20 Jan 1994 to 20 Apr 1995

Contact info
64 4 4993000
11 Aug 2021 Phone
info@fronde.com
11 Aug 2021 Email
www.fronde.com
11 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 7376475

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7376475
Entity (NZ Limited Company) Lvp Tech Nz Bidco Limited
Shareholder NZBN: 9429050706891
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mijatovic, Sarah Bethanie Diamond Creek
Vic 3089, Australia

Australia
Individual Mctigue, Clare Helen Half Moon Bay
Manukau 2012

New Zealand
Individual Atkinson, Jennifer Joan Newlands
Wellington
Entity Proveho Trustee Limited
Shareholder NZBN: 9429046523679
Company Number: 6618573
Individual Hamilton, Garth Lawrence Korokoro
Lower Hutt
5012
New Zealand
Individual Renwick, Lindsay Caitlin Khandallah
Wellington
6035
New Zealand
Individual Renwick, Lindsay Caitlin Khandallah
Wellington
6035
New Zealand
Individual Cordue, Stuart 22 Nelson Street
Auckland 1010

New Zealand
Individual Mctigue, Darren Half Moon Bay
Manukau 2012

New Zealand
Individual Comber-short, Rebecca Louise Burswood
Wa6100, Australia
Individual Comber, Phillip David Glendalough
Wa6016, Australia
Individual Clarke, Ian Andrew Wadestown
Wellington
Individual Burton, Celia Maria Mount Cook
Wellington
6011
New Zealand
Individual Harris, Peter Graeme Silverstream
Upper Hutt

New Zealand
Entity Proveho Trustee Limited
Shareholder NZBN: 9429046523679
Company Number: 6618573
Maungaraki
Wellington
5010
New Zealand
Other Chameleon Trust Silverstream
Upper Hutt
5019
New Zealand
Other Carlton Football Club Limited
Company Number: ABN:95005449909
Carlton North
Vic
3054
Australia
Other Aj & L Mckee Family A/c Waikaia Rd
Gore 9700
Other Aj & L Mckee Waikaia Rd
Gore 9700
Other Bokscot Capital Pty Ltd Melbourne
VIC 3000
Australia
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Morgan, Clare Helen Seven Oaks
Kent Tn13 2sj, United Kingdom
Entity Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976
Other The Saini Sheldon Trust
Other Comber Burton Family A/c
Other Chameleon Trust
Other Null - Chameleon Trust
Other Null - Comber Burton Family A/c
Other Null - The Saini Sheldon Trust
Entity Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976
Individual Simpson, Amanda Rhean Khandallah
Wellington
6035
New Zealand
Individual Mckee, Aj & L Ngaio
Individual Comber, Christopher Wellington
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Irwing, David William Silverstream
Upper Hutt, Wellington
Individual Truman, Clive Johnsonville
Wellington

New Zealand

Ultimate Holding Company

04 Oct 2022
Effective Date
Lvp Technology Services Pty Ltd
Name
Australian Proprietary Company
Type
AU
Country of origin
Level 1, 91-97 William Street
Melbourne, Victoria 30000
Australia
Address
Directors

James Scott - Director

Appointment date: 21 Oct 2022

Address: Bowral, Nsw, 2576 Australia

Address used since 21 Oct 2022


Robert Hogeland - Director

Appointment date: 21 Oct 2022

ASIC Name: Lvp Technology Services Pty Ltd

Address: Camberwell, Vic, 3124 Australia

Address used since 21 Oct 2022


Bradley Peter Lancken - Director

Appointment date: 21 Oct 2022

Address: Point Piper, Nsw, 2027 Australia

Address used since 21 Oct 2022


Corey Dawson - Director (Inactive)

Appointment date: 21 Oct 2022

Termination date: 06 Jul 2023

Address: Bronte, Nsw, 2024 Australia

Address used since 21 Oct 2022


Paul Sheffield - Director (Inactive)

Appointment date: 21 Oct 2022

Termination date: 28 Nov 2022

Address: Whitby, Porirua, 5024 New Zealand

Address used since 21 Oct 2022


Amanda Katrina Cribb - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 25 Nov 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2021


Samford Lee Maier Jr - Director (Inactive)

Appointment date: 06 Mar 2003

Termination date: 21 Oct 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2015


David John Bartlett - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 21 Oct 2022

ASIC Name: D & L Bartlett Pty Ltd

Address: Taroona, Tas, 7053 Australia

Address used since 01 Mar 2017

Address: Taroona, Tas, 7053 Australia


Alistair Joseph Mckee - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 21 Oct 2022

Address: Rd 7, Waikaia, 9777 New Zealand

Address used since 01 Jun 2018


Catherine Margaret Drayton - Director (Inactive)

Appointment date: 28 Jun 2017

Termination date: 31 Dec 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 28 Jun 2017


David William Irving - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 21 Sep 2017

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 01 Sep 2017

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 31 Jan 1994


Cecilia Maria Burton - Director (Inactive)

Appointment date: 29 Aug 2013

Termination date: 31 Jul 2017

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 29 Aug 2013


Greg Cross - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 28 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Apr 2009


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 13 Dec 2012

Termination date: 28 Jul 2016

Address: Mount Maunganui, Tauranga, 3116 New Zealand

Address used since 13 Dec 2012


Andrew Lark - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 28 Jul 2016

ASIC Name: Group Lark Pty Limited

Address: Mosman, Sydney, New South Wales, 2088 Australia

Address used since 01 Jul 2014

Address: Mosman, Sydney, Nsw, 2088 Australia

Address: Mosman, Sydney, Nsw, 2088 Australia


Wayne Norrie - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 27 Feb 2015

Address: Paramata, Wellington,

Address used since 23 Feb 2009


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 31 May 2000

Termination date: 23 Feb 2009

Address: The Terrace, Wellington,

Address used since 30 Jul 2004


Philip Morland Shewell - Director (Inactive)

Appointment date: 31 Aug 2000

Termination date: 23 Feb 2009

Address: Khandallah, Wellington,

Address used since 31 Aug 2000


Penelope Jane Mudford - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 23 Feb 2009

Address: Northland, Wellington,

Address used since 02 Feb 2004


Garth Lawrence Hamilton - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 26 Jul 2005

Address: Lower Hutt,

Address used since 31 Mar 1999


Christopher Edward Comber - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 23 Sep 2003

Address: Lowry Bay, Eastbourne,

Address used since 31 Jan 1994


Alister Joseph Mckee - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 31 Jan 2003

Address: Ngaio, Wellington,

Address used since 31 Mar 1999


Richard Arthur Wilks - Director (Inactive)

Appointment date: 30 Aug 2001

Termination date: 19 Dec 2002

Address: Castor Bay, Auckland,

Address used since 30 Aug 2001


Geoffrey Bowes - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 25 Jul 2002

Address: Rd 1, Picton,

Address used since 31 Mar 1999


Lesley Hayward - Director (Inactive)

Appointment date: 28 Jul 1999

Termination date: 25 Jul 2002

Address: Karori, Upper Hutt,

Address used since 28 Jul 1999


Carole Durbin - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 30 Aug 2001

Address: Level 12, 92-96 Albert Street, Auckland,

Address used since 20 May 1999


Jennifer Joan Atkinson - Director (Inactive)

Appointment date: 20 May 1997

Termination date: 31 Aug 2000

Address: Johnsonville, Wellington,

Address used since 20 May 1997


Darren Mctigue - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 31 Aug 2000

Address: Glendowie, Auckland,

Address used since 31 Mar 1999


Mark Noel Coghill Patton - Director (Inactive)

Appointment date: 04 Aug 1997

Termination date: 19 May 1999

Address: Wadestown, Wellington,

Address used since 04 Aug 1997


Glenn Colin Smith - Director (Inactive)

Appointment date: 11 Mar 1996

Termination date: 31 Jul 1997

Address: Khandallah, Wellington,

Address used since 11 Mar 1996


Susan Elizabeth Irving - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 31 Mar 1996

Address: Pinehaven, Upper Hutt, Wellington,

Address used since 24 Jan 1992


Celia Maria Burton - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 31 Jan 1996

Address: Akatarawa, Upper Hutt, Wellington,

Address used since 24 Jan 1992

Nearby companies
Similar companies